Company NameAI London Limited
Company StatusDissolved
Company Number03535299
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(15 years, 2 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NamePhilip Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 7 Brownlow Mews
London
WC1N 2LD
Director NameMr Andrew James Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Spring
Bray Road
Maidenhead
Berkshire
SL6 1UQ
Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameMr Andrew James Harris
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Spring
Bray Road
Maidenhead
Berkshire
SL6 1UQ
Director NameAlasdair Craig Scott-Goddard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Chatsworth Court
Powerscroft Road
London
E5 0PS
Director NameProf Malcolm Leslie Garrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address59 Knighthead Point
London
E14 8SS
Secretary NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameSimon James O`Regan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleTechnical Director
Correspondence Address110 Plimsoll Road
London
N4 2ED
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NamePeter Frank Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address29 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LR
Director NameMr Kenneth John Frakes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees London Road
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameEd Freed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2006)
RoleIT Director
Correspondence Address16 Bluecoat Court
Hertford
Hertfordshire
SG14 1AY
Director NameMaxine Gregson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCreative Director
Correspondence Address303 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Director NameHester Bloch
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2004)
RoleSales And Marketing Director
Correspondence Address14 Denbigh Street
London
SW1V 2ER
Secretary NameMr Jeffrey Donald Laming
NationalityEnglish
StatusResigned
Appointed14 July 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bodiam Close
Southwater
Horsham
West Sussex
RH13 9XW
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Jeremy Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed07 May 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Msq Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
18 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
18 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
18 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
18 April 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Bruce Winfield as a director (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
30 November 2009Termination of appointment of Martin Clarke as a secretary (1 page)
30 November 2009Termination of appointment of Martin Clarke as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 April 2009Return made up to 26/03/09; full list of members (4 pages)
6 November 2008Full accounts made up to 29 February 2008 (17 pages)
6 November 2008Full accounts made up to 29 February 2008 (17 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 September 2007Full accounts made up to 28 February 2007 (19 pages)
21 September 2007Full accounts made up to 28 February 2007 (19 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
5 March 2007Registered office changed on 05/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 December 2006Full accounts made up to 28 February 2006 (20 pages)
5 December 2006Full accounts made up to 28 February 2006 (20 pages)
14 August 2006Registered office changed on 14/08/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
14 August 2006Registered office changed on 14/08/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
28 April 2005Return made up to 26/03/05; full list of members (9 pages)
28 April 2005Return made up to 26/03/05; full list of members (9 pages)
22 March 2005Full accounts made up to 31 October 2004 (19 pages)
22 March 2005Full accounts made up to 31 October 2004 (19 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
22 November 2004Company name changed arnold interactive LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed arnold interactive LIMITED\certificate issued on 22/11/04 (2 pages)
26 October 2004New secretary appointed;new director appointed (4 pages)
26 October 2004New secretary appointed;new director appointed (4 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2004New director appointed (4 pages)
12 October 2004Registered office changed on 12/10/04 from: 13-14 welbeck street london W1G 9XF (1 page)
12 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
12 October 2004New director appointed (4 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 13-14 welbeck street london W1G 9XF (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
13 April 2004Return made up to 26/03/04; full list of members (9 pages)
13 April 2004Return made up to 26/03/04; full list of members (9 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
3 April 2003Return made up to 26/03/03; full list of members (8 pages)
3 April 2003Return made up to 26/03/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 May 2002Company name changed amx communications LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed amx communications LIMITED\certificate issued on 28/05/02 (2 pages)
4 April 2002Return made up to 26/03/02; full list of members (7 pages)
4 April 2002Return made up to 26/03/02; full list of members (7 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
16 May 2001Return made up to 26/03/00; full list of members; amend (7 pages)
16 May 2001Return made up to 26/03/00; full list of members; amend (7 pages)
10 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: 52-55 carnaby street london W1V 1PF (1 page)
8 March 2001Registered office changed on 08/03/01 from: 52-55 carnaby street london W1V 1PF (1 page)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
24 May 2000Registered office changed on 24/05/00 from: 7 soho square london W1V 6EH (1 page)
24 May 2000Registered office changed on 24/05/00 from: 7 soho square london W1V 6EH (1 page)
31 March 2000Return made up to 26/03/00; full list of members (9 pages)
31 March 2000Return made up to 26/03/00; full list of members (9 pages)
15 February 2000Company name changed amx studios LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed amx studios LIMITED\certificate issued on 16/02/00 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New secretary appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
21 July 1999Return made up to 26/03/99; full list of members (5 pages)
21 July 1999Return made up to 26/03/99; full list of members (5 pages)
9 June 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
7 April 1998Company name changed richbind LIMITED\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed richbind LIMITED\certificate issued on 07/04/98 (2 pages)
26 March 1998Incorporation (15 pages)
26 March 1998Incorporation (15 pages)